Total Documents | 97 |
---|
Total Pages | 352 |
---|
1 February 2023 | Confirmation statement made on 28 January 2023 with no updates |
---|---|
14 November 2022 | Total exemption full accounts made up to 30 September 2022 |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates |
25 November 2021 | Total exemption full accounts made up to 30 September 2021 |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 |
17 February 2021 | Confirmation statement made on 28 January 2021 with updates |
25 September 2020 | Registered office address changed from 3 Blacklands Crescent Forest Row RH18 5NN England to 34 Chapelfields Cuckfield Haywards Heath West Sussex RH17 5JR on 25 September 2020 |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 |
16 March 2020 | Total exemption full accounts made up to 30 September 2018 |
4 February 2020 | Confirmation statement made on 28 January 2020 with updates |
4 February 2020 | Director's details changed for Nigel John Wilson on 28 January 2020 |
4 February 2020 | Director's details changed for Nigel John Wilson on 28 January 2020 |
28 September 2019 | Registered office address changed from Myrtle Corner Brainsmead Cuckfield West Sussex RH17 5EX to 3 Blacklands Crescent Forest Row RH18 5NN on 28 September 2019 |
28 September 2019 | Current accounting period shortened from 28 September 2018 to 27 September 2018 |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 |
23 April 2019 | Total exemption full accounts made up to 30 September 2017 |
29 January 2019 | Compulsory strike-off action has been discontinued |
28 January 2019 | Change of details for Mr Nigel John Wilson as a person with significant control on 31 December 2017 |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates |
27 January 2019 | Termination of appointment of Helene Wilson as a director on 15 January 2019 |
8 January 2019 | Compulsory strike-off action has been suspended |
27 November 2018 | First Gazette notice for compulsory strike-off |
27 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates |
31 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 |
31 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 |
30 April 2017 | Confirmation statement made on 16 April 2017 with updates |
30 April 2017 | Confirmation statement made on 16 April 2017 with updates |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 July 2016 | Director's details changed for Nigel John Wilson on 7 July 2016 |
7 July 2016 | Director's details changed for Helene Wilson on 7 July 2016 |
7 July 2016 | Director's details changed for Nigel John Wilson on 7 July 2016 |
7 July 2016 | Director's details changed for Nigel John Wilson on 7 July 2016 |
7 July 2016 | Director's details changed for Helene Wilson on 7 July 2016 |
7 July 2016 | Director's details changed for Nigel John Wilson on 7 July 2016 |
7 July 2016 | Director's details changed for Helene Wilson on 7 July 2016 |
7 July 2016 | Director's details changed for Helene Wilson on 7 July 2016 |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders |
24 April 2013 | Director's details changed for Helene Wilson on 17 April 2012 |
24 April 2013 | Director's details changed for Helene Wilson on 17 April 2012 |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 |
2 August 2011 | Registered office address changed from 101 Warwick Road Middleton Manchester M24 1HU on 2 August 2011 |
2 August 2011 | Registered office address changed from 101 Warwick Road Middleton Manchester M24 1HU on 2 August 2011 |
2 August 2011 | Registered office address changed from 101 Warwick Road Middleton Manchester M24 1HU on 2 August 2011 |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders |
26 April 2011 | Termination of appointment of Emma Stafford as a secretary |
26 April 2011 | Termination of appointment of Emma Stafford as a secretary |
3 March 2011 | Appointment of Nigel John Wilson as a director |
3 March 2011 | Appointment of Nigel John Wilson as a director |
1 February 2011 | Director's details changed for Helene Wilson on 30 January 2011 |
1 February 2011 | Director's details changed for Helene Wilson on 30 January 2011 |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
27 November 2009 | Director's details changed for Helene Wilson on 24 November 2009 |
27 November 2009 | Director's details changed for Helene Wilson on 24 November 2009 |
3 June 2009 | Return made up to 16/04/09; full list of members |
3 June 2009 | Return made up to 16/04/09; full list of members |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 |
14 May 2008 | Return made up to 16/04/08; full list of members |
14 May 2008 | Return made up to 16/04/08; full list of members |
27 October 2007 | Secretary resigned |
27 October 2007 | Secretary resigned |
27 October 2007 | New secretary appointed |
27 October 2007 | New secretary appointed |
9 October 2007 | New director appointed |
9 October 2007 | New director appointed |
7 September 2007 | Director resigned |
7 September 2007 | Director resigned |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 |
16 April 2007 | Incorporation |
16 April 2007 | Incorporation |